search archive
browse archive Up

London General Omnibus Company: Staff Records

Object Type: Folder
From search criteria



Title
Description
Date of Document

Staff records including personal details of personnel, their previous records and their present jobs within the company, rates of pay and general remarks. Divided into London General Omnibus Company staff record sheets and wages staff record sheets the records include forms for acknowledgement of receipt of rules, particulars of men engaged at the coach factory, a medical examination certificate, a pension letter from 21 May 1925 to the British Legion regarding the late R W Johnson and a National Service volunteer certificate dated 26 March 1917. Mainly concerns painters and bodybuilders.

12 Feb 1914-21 May 1925

Staff records including personal details, previous records, their jobs within the company, rates of pay and general remarks. Divided into LGOC staff record sheets and wages staff record sheets they also include forms for acknowledgement of receipt of rules, particulars of men engaged at the coach factory, medical examination (wages staff) certificate, Munitions of War Act, 1915, Section 7 discharge from employment certificates, a handwritten memorandum about employee Cyril Grimmette's conditions of pay as well as a confirmation of leaving letter from the Croydon Automobile Company on 18 July 1917.

31 Dec 1914-1 Apr 1921

Lists of staff who joined the armed forces during World War I, including index to the garages and the people who are listed by name, address, case number, grade, date of leaving, regiment or rating, status, dependants and date their war service ceased. Also included are details of current situation dependants receiving a separation allowance, the men killed in action, the total number away on service and the men who enlisted without permission. A weekly summary of those killed and demobilised is at the back.

3 Aug 1914-1921

Correspondence and forms concerning Charles Henry King's employment with London General Omnibus Company. Subjects include application for job, sick leave and his death. Date of birth 14 March 1892.

29 Sep 1923-8 Dec 1956

Staff records including personal details of employees, their previous records, jobs within the company and rates of pay as well as general information such as particulars of accidents and breaches of regulations. Also included is a Munitions of War Act, 1915, Section 7 discharge from employment certificate for Alexander Abbott, a typed reference from a headmaster for Sidney Anderson, a medical examination certificate for a wages staff member, details of men engaged in the coach factory and an acknowledgement of receipt of a copy of the rules.

17 Jun 1914-7 Feb 1922

Staff records including personal details, previous records, their jobs within the company, rates of pay and general remarks. Divided into London General Omnibus Company staff record sheets and wages staff record sheets they also include forms for acknowledgement of receipt of rules, particulars of men engaged in the coach factory, a medical examination certificate for a member of the wages staff, lists of employees aged under and over 21 years at the Seagrave Road coach factory in February 1921 and a certificate for the employment of discharged servicemen.

11 Feb 1913-13 Aug 1921

Staff records including personal details, addresses, previous records, their jobs within the company, rates of pay and general remarks. Divided into LGOC staff record sheets and wages staff record sheets, they also include forms for acknowledgement of receipt of rules, particulars of men engaged in the coach factory, a medical examination certificate for a wages staff member, details of the LGOC engineering department, a medical examination of candidate certificate from 12 March 1918 and a coach factories completed reference form 16 for 14 September 1919.

3 Jun 1913-7 Feb 1922

Staff records including personal details, previous records, their jobs within the company, rates of pay and general remarks. Divided into LGOC staff record sheets and wages staff record sheets they also include forms for acknowledgement of receipt of rules, particulars of men engaged in the coach factory, a medical examination certificate, a letter of application from Frederick Walker dated 7 April 1920 and a notice of poisoning under the Factory and Workshop Act 1901 for Oswald Wilson.

1 Feb 1915-7 Feb 1922

Book contains an A-Z index of staff including details such as their names, addresses, previous employment, date of joining the company, department and change of salary. Also included is a further section under Z of chief engineer's staff with 15 depots indexed.

17 Dec 1899-2 Dec 1911

Powered by Preservica
© 2022 Transport for London. All rights reserved.